Company NameSportpaisley Limited
Company StatusDissolved
Company NumberSC339028
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Ian Edward Fraser
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleCorporate Officer
Country of ResidenceScotland
Correspondence Address19 Glendentan Road
Bridge Of Weir
Renfrewshire
PA11 3HE
Scotland
Director NameJames Watson Renfrew
Date of BirthAugust 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed08 December 2014(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 28 May 2019)
RoleProject Consultant
Country of ResidenceScotland
Correspondence AddressRapallo 5 Stobs Drive
Barrhead
G78 1NY
Scotland
Director NamePauline Feeney
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2016(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 28 May 2019)
RoleOutsource Customer Relations Manage
Country of ResidenceUnited Kingdom
Correspondence Address16 Forties Road
Houston
Renfrewshire
PA6 7JP
Scotland
Director NameJames Christie Cumming
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2016(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 28 May 2019)
RoleFinanial Controller
Country of ResidenceUnited Kingdom
Correspondence Address38 Motehill Road
Paisley
PA3 4ST
Scotland
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusClosed
Appointed06 March 2008(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Colin John Haldane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address9 Camphill Gardens
Bishopton
Renfrewshire
PA7 5DQ
Scotland
Director NameMr Robert Lindsay Lang
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleTeacher
Correspondence AddressNorwood, 6 Newton Drive
Elderslie
Johnstone
Renfrewshire
PA5 9BD
Scotland
Director NameMr James Arneil Wardrop
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSaint Kevins
Victoria Road
Paisley
Renfrewshire
PA2 9PT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
1 March 2019Application to strike the company off the register (3 pages)
15 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
19 March 2018Notification of a person with significant control statement (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
7 March 2017Appointment of James Christie Cumming as a director on 3 August 2016 (3 pages)
7 March 2017Appointment of James Christie Cumming as a director on 3 August 2016 (3 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
28 February 2017Termination of appointment of James Arneil Wardrop as a director on 3 August 2016 (2 pages)
28 February 2017Termination of appointment of James Arneil Wardrop as a director on 3 August 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Termination of appointment of Robert Lindsay Lang as a director on 22 February 2016 (1 page)
7 April 2016Appointment of Pauline Feeney as a director on 22 February 2016 (2 pages)
7 April 2016Annual return made up to 6 March 2016 no member list (6 pages)
7 April 2016Appointment of Pauline Feeney as a director on 22 February 2016 (2 pages)
7 April 2016Termination of appointment of Robert Lindsay Lang as a director on 22 February 2016 (1 page)
7 April 2016Annual return made up to 6 March 2016 no member list (6 pages)
19 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 March 2015Annual return made up to 6 March 2015 no member list (6 pages)
6 March 2015Annual return made up to 6 March 2015 no member list (6 pages)
6 March 2015Annual return made up to 6 March 2015 no member list (6 pages)
12 January 2015Termination of appointment of Colin John Haldane as a director on 5 December 2014 (2 pages)
12 January 2015Termination of appointment of Colin John Haldane as a director on 5 December 2014 (2 pages)
12 January 2015Appointment of James Watson Renfrew as a director on 8 December 2014 (3 pages)
12 January 2015Appointment of James Watson Renfrew as a director on 8 December 2014 (3 pages)
12 January 2015Appointment of James Watson Renfrew as a director on 8 December 2014 (3 pages)
12 January 2015Termination of appointment of Colin John Haldane as a director on 5 December 2014 (2 pages)
17 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 March 2014Annual return made up to 6 March 2014 no member list (6 pages)
6 March 2014Annual return made up to 6 March 2014 no member list (6 pages)
6 March 2014Annual return made up to 6 March 2014 no member list (6 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
10 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 March 2013Annual return made up to 6 March 2013 no member list (6 pages)
6 March 2013Annual return made up to 6 March 2013 no member list (6 pages)
6 March 2013Annual return made up to 6 March 2013 no member list (6 pages)
30 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 March 2012Annual return made up to 6 March 2012 no member list (6 pages)
9 March 2012Annual return made up to 6 March 2012 no member list (6 pages)
9 March 2012Annual return made up to 6 March 2012 no member list (6 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 March 2011Annual return made up to 6 March 2011 no member list (6 pages)
7 March 2011Annual return made up to 6 March 2011 no member list (6 pages)
7 March 2011Annual return made up to 6 March 2011 no member list (6 pages)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 no member list (4 pages)
8 March 2010Annual return made up to 6 March 2010 no member list (4 pages)
8 March 2010Annual return made up to 6 March 2010 no member list (4 pages)
13 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 August 2009Annual return made up to 06/03/09 (3 pages)
26 August 2009Annual return made up to 06/03/09 (3 pages)
9 May 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
9 May 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
14 March 2008Appointment terminated director jordans (scotland) LIMITED (1 page)
14 March 2008Director appointed mr colin haldane (1 page)
14 March 2008Director appointed mr ian fraser (1 page)
14 March 2008Director appointed mr robert lindsay lang (1 page)
14 March 2008Director appointed mr colin haldane (1 page)
14 March 2008Director appointed mr robert lindsay lang (1 page)
14 March 2008Director appointed mr james arneil wardrop (1 page)
14 March 2008Director appointed mr ian fraser (1 page)
14 March 2008Director appointed mr james arneil wardrop (1 page)
14 March 2008Appointment terminated director jordans (scotland) LIMITED (1 page)
13 March 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
13 March 2008Appointment terminated director oswalds of edinburgh LIMITED (1 page)
13 March 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
13 March 2008Appointment terminated director oswalds of edinburgh LIMITED (1 page)
6 March 2008Incorporation (21 pages)
6 March 2008Incorporation (21 pages)